Name: | BRUKER BIOSPIN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2002 (23 years ago) |
Entity Number: | 2803490 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 40 MANNING ROAD, BILLERICA, MA, United States, 01821 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FALKO BUSSE (PRESIDENT) | Chief Executive Officer | 40 MANNING ROAD, BILLERICA, MA, United States, 01821 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-05 | Address | 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-02 | 2020-08-04 | Address | 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2014-09-08 | 2020-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-08 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-10-04 | 2016-08-02 | Address | 15 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2014-09-08 | Address | 15 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Service of Process) |
2006-08-03 | 2016-08-02 | Address | 15 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office) |
2006-08-03 | 2010-10-04 | Address | 15 FORTUNE DRIVE, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000455 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220822000831 | 2022-08-22 | BIENNIAL STATEMENT | 2022-08-01 |
200804061677 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180802006418 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802007140 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140908000342 | 2014-09-08 | CERTIFICATE OF CHANGE | 2014-09-08 |
130828006216 | 2013-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
101004002415 | 2010-10-04 | BIENNIAL STATEMENT | 2010-08-01 |
080819002110 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060803002338 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1308618 | Other Contract Actions | 2013-12-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARESTREAM HEALTH, INC. |
Role | Plaintiff |
Name | BRUKER BIOSPIN CORPORATION |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State